Search icon

The Bully Gorilla, LLC

Company Details

Name: The Bully Gorilla, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2017 (8 years ago)
Organization Date: 30 Oct 2017 (8 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 1000935
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 1755, PADUCAH, KY 42002
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas McElrath Registered Agent

Member

Name Role
julie leidecker Member
thomas McElrath Member

Organizer

Name Role
Thomas McElrath Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-QHS-33 Qualified Historic Site License Active 2025-01-27 2019-06-21 - 2026-01-31 117 Market House Sq, Paducah, McCracken, KY 42001

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-19
Registered Agent name/address change 2023-06-19
Annual Report 2022-07-01
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
226638.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15900
Current Approval Amount:
15900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16048.55

Sources: Kentucky Secretary of State